QUADRANT CHAMBERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

04/03/254 March 2025 Appointment of Mr Caleb Kirton as a director on 2025-02-01

View Document

03/03/253 March 2025 Termination of appointment of Celine Honey as a director on 2025-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

21/06/2421 June 2024 Termination of appointment of Peter Russell Blair as a director on 2024-06-21

View Document

31/05/2431 May 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31

View Document

20/05/2420 May 2024 Appointment of Ms Sarah Elizabeth Longden as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Ms Sarah Elizabeth Longden as a secretary on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Peter Russell Blair as a secretary on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

04/07/234 July 2023 Termination of appointment of James Michael Turner as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Jeremy Richmond as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Simon Rainey as a director on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Mr Christopher Jay as a director on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Accounts for a small company made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANDREW CARRUTH

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY MCWILLIAMS

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TEMMINK / 30/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE PARSONS

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WILMOT-SMITH

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MICHAEL PHILIP DAVEY

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS EMILY MCWILLIAMS

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUCAS BASTIN

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR PETER RUSSELL BLAIR

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GERRARD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERRARD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PETER RUSSELL BLAIR

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA RUTH WILMONT-SMITH / 08/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PARSON / 08/10/2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED JAMES MICHAEL TURNER

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR POOVAM MELWANI

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED JEREMY RICHMOND

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED LUKE PARSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED CLAUDIA RUTH WILMONT-SMITH

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED LUCAS BASTIN

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED NIGEL STUART COOPER

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED ROBERT-JAN TEMMINK

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED CAROLINE JOANNE MARWOOD

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMS

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACOBS

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SEMARK

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HENTON

View Document

19/08/1519 August 2015 23/07/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/08/1411 August 2014 23/07/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

07/08/137 August 2013 23/07/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/08/1223 August 2012 23/07/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CROALL

View Document

04/08/114 August 2011 23/07/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR APPOINTED POOVAM ARJANDAS MELWANI

View Document

02/03/112 March 2011 DIRECTOR APPOINTED DAVID MARTIN SEMARK

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH HOSKING

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE PARSONS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVEY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR YASH KULKARNI

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ROBERT OWAIN PHILIP THOMAS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED PAUL JAMES TOMS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED PAUL MICHAEL PETER HENTON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED NIGEL ROBERT JACOBS

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL / 23/07/2010

View Document

28/07/1028 July 2010 23/07/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PARSONS / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASH KULKARNI / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HOSKING / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN CROALL / 23/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GERRARD / 23/07/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY SIMON CROALL

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED TIMOTHY JOHN GERRARD

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ARMSTRONG

View Document

01/04/081 April 2008 SECRETARY APPOINTED SIMON MARTIN CROALL

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 23/07/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ANNUAL RETURN MADE UP TO 23/07/04

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED TWO ESSEX COURT LIMITED CERTIFICATE ISSUED ON 22/06/04

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 ANNUAL RETURN MADE UP TO 23/07/03

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 23/07/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 23/07/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 ANNUAL RETURN MADE UP TO 23/07/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ANNUAL RETURN MADE UP TO 23/07/99

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 23/07/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 ANNUAL RETURN MADE UP TO 23/07/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ANNUAL RETURN MADE UP TO 23/07/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 6TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

07/09/957 September 1995 ANNUAL RETURN MADE UP TO 26/07/95

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ANNUAL RETURN MADE UP TO 26/07/94

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/10/9314 October 1993 ANNUAL RETURN MADE UP TO 26/07/93

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/09/928 September 1992 ANNUAL RETURN MADE UP TO 26/07/92

View Document

08/09/928 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 ANNUAL RETURN MADE UP TO 26/07/91

View Document

06/09/906 September 1990 ANNUAL RETURN MADE UP TO 26/07/90

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 3RD FLOOR 18-21 JERMYN STREET LONDON SW1Y 6HP

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/09/8911 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information